|
|
07 Jun 2022
|
07 Jun 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Mar 2022
|
22 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
11 Mar 2022
|
11 Mar 2022
Application to strike the company off the register
|
|
|
08 Mar 2022
|
08 Mar 2022
Termination of appointment of Yvonne Marie Harrison as a director on 7 March 2022
|
|
|
07 Mar 2022
|
07 Mar 2022
Termination of appointment of Tony Farrar as a director on 7 March 2022
|
|
|
02 Dec 2021
|
02 Dec 2021
Previous accounting period shortened from 31 March 2022 to 30 November 2021
|
|
|
27 Oct 2021
|
27 Oct 2021
Confirmation statement made on 16 October 2021 with updates
|
|
|
26 Oct 2020
|
26 Oct 2020
Confirmation statement made on 16 October 2020 with no updates
|
|
|
30 Jan 2020
|
30 Jan 2020
Appointment of Mrs Yvonne Marie Harrison as a director on 29 January 2020
|
|
|
30 Jan 2020
|
30 Jan 2020
Appointment of Tony Farrar as a director on 29 January 2020
|
|
|
15 Nov 2019
|
15 Nov 2019
Resolutions
|
|
|
16 Oct 2019
|
16 Oct 2019
Confirmation statement made on 16 October 2019 with no updates
|
|
|
20 Nov 2018
|
20 Nov 2018
Current accounting period extended from 31 October 2018 to 31 March 2019
|
|
|
16 Oct 2018
|
16 Oct 2018
Confirmation statement made on 16 October 2018 with no updates
|
|
|
18 Sep 2018
|
18 Sep 2018
Notification of Rebecca Richardson as a person with significant control on 17 October 2017
|
|
|
18 Sep 2018
|
18 Sep 2018
Change of details for Mr Joseph Scott Williams as a person with significant control on 17 October 2017
|
|
|
18 Sep 2018
|
18 Sep 2018
Registered office address changed from 7 Market Street Altrincham WA14 1QE United Kingdom to 8 Frankton Close Shrewsbury Shropshire SY2 5UX on 18 September 2018
|
|
|
17 Oct 2017
|
17 Oct 2017
Incorporation
|